Search icon

JIM BOLING, CORP.

Company Details

Name: JIM BOLING, CORP.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
File Date: 02 Apr 1991 (34 years ago)
Organization Date: 02 Apr 1991 (34 years ago)
Last Annual Report: 14 Sep 2007 (17 years ago)
Organization Number: 0284806
Principal Office: 1103 S CLARK BLVD, CLARKSVILLE, IN 47129
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATIONWIDE TRUCK SERVICE CORP 401K RETIREMENT SAVINGS PLAN 2009 611197367 2010-10-14 NATIONWIDE TRUCK SERVICE CORP 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 484110
Sponsor’s telephone number 5023678700
Plan sponsor’s address 4621 ALLMOND AVE, LOUISVILLE, KY, 40209

Plan administrator’s name and address

Administrator’s EIN 611197367
Plan administrator’s name NATIONWIDE TRUCK SERVICE CORP
Plan administrator’s address 4621 ALLMOND AVE, LOUISVILLE, KY, 40209
Administrator’s telephone number 5023678700

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing ERIC ADKINS
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Eric Adkins President

Registered Agent

Name Role
J. MICHELE KNISS Registered Agent
J Michelle Kniss Registered Agent

Secretary

Name Role
Travis Boling Secretary

Chairman

Name Role
Travis Boling Chairman

Assistant Secretary

Name Role
J Michelle Kniss Assistant Secretary

Shareholder

Name Role
Travis Boling, Extr Shareholder

Director

Name Role
Travis Boling Director

Incorporator

Name Role
SHIRISH PHULGAONKAR Incorporator

Former Company Names

Name Action
NATIONWIDE TRUCK SERVICE, CORP. Old Name

Assumed Names

Name Status Expiration Date
NATIONWIDE TRUCK SERVICE, CORP. Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution 2008-11-01
Certificate of Withdrawal of Assumed Name 2008-01-04
Amendment 2007-12-07
Annual Report 2007-09-14
Annual Report 2006-02-02
Annual Report 2005-04-14
Annual Report 2003-06-10
Name Renewal 2003-03-07
Annual Report 2001-08-29
Statement of Change 2001-07-19

Date of last update: 05 Feb 2025

Sources: Kentucky Secretary of State